ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Queer Comedy Club Ltd

The Queer Comedy Club Ltd is an active company incorporated on 13 March 2023 with the registered office located in London, Greater London. The Queer Comedy Club Ltd was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 5 months ago
Company No
14726043
Private limited company
Age
2 years 7 months
Incorporated 13 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (8 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
9 9 Hewson Way
London
London
SE17 1JS
England
Address changed on 14 May 2025 (5 months ago)
Previous address was Avonlea Court, Apartment 4 13, Walworth Place London SE17 2FZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Sales Manager • British • Lives in UK • Born in Mar 1986
Director • It Management • British • Lives in UK • Born in Mar 1986
Director • Marketing Director • British • Lives in UK • Born in Apr 1970
Mr Jeremy Alexander James Topp
PSC • British • Lives in UK • Born in Mar 1986
Miss Kathryn Sarah Dale
PSC • British • Lives in UK • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Milli Productions Ltd
Kathryn Sarah Dale, Jeremy Alexander James Topp, and 1 more are mutual people.
Active
29 Essendine Road Property Management Company Limited
Kathryn Sarah Dale is a mutual person.
Active
Find Your Voice C.I.C
Kathryn Sarah Dale is a mutual person.
Active
Topp Consultants Ltd
Jeremy Alexander James Topp is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£126.03K
Increased by £41.01K (+48%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 9 (%)
Total Assets
£662.44K
Increased by £498.44K (+304%)
Total Liabilities
-£420.54K
Increased by £262.71K (+166%)
Net Assets
£241.9K
Increased by £235.73K (+3824%)
Debt Ratio (%)
63%
Decreased by 32.76% (-34%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 2 Oct 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 21 May 2025
Compulsory Gazette Notice
5 Months Ago on 20 May 2025
Registered Address Changed
5 Months Ago on 14 May 2025
Confirmation Submitted
5 Months Ago on 14 May 2025
Mr David Ian Chick (PSC) Details Changed
7 Months Ago on 28 Mar 2025
Mr David Ian Chick Details Changed
7 Months Ago on 28 Mar 2025
Registered Address Changed
7 Months Ago on 28 Mar 2025
Miss Kathryn Sarah Dale (PSC) Details Changed
7 Months Ago on 28 Mar 2025
Miss Kathryn Sarah Dale Details Changed
7 Months Ago on 28 Mar 2025
Get Credit Report
Discover The Queer Comedy Club Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 2 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 21 May 2025
First Gazette notice for compulsory strike-off
Submitted on 20 May 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 14 May 2025
Registered office address changed from Avonlea Court, Apartment 4 13, Walworth Place London SE17 2FZ United Kingdom to 9 9 Hewson Way London London SE17 1JS on 14 May 2025
Submitted on 14 May 2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Avonlea Court, Apartment 4 13, Walworth Place London SE17 2FZ on 28 March 2025
Submitted on 28 Mar 2025
Director's details changed for Miss Kathryn Sarah Dale on 28 March 2025
Submitted on 28 Mar 2025
Director's details changed for Mr David Ian Chick on 28 March 2025
Submitted on 28 Mar 2025
Change of details for Mr David Ian Chick as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Change of details for Miss Kathryn Sarah Dale as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year